FOOD COURT LTD

38 Middlesex Street, London, E1 7EX, England
StatusACTIVE
Company No.10634709
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

FOOD COURT LTD is an active private limited company with number 10634709. It was incorporated 7 years, 2 months, 20 days ago, on 23 February 2017. The company address is 38 Middlesex Street, London, E1 7EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yogeshkumar Sudhakardatt Mishra

Termination date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yogeshkumar Sudhakardatt Mishra

Cessation date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hareshbhai Ratilal Dhedhi

Change date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Ashishkumar Kantilal Ranpariya

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashishkumar Kantilal Ranpariya

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

New address: 38 Middlesex Street London E1 7EX

Old address: 74 Morley Crescent East Stanmore Harrow HA7 2LQ England

Change date: 2018-10-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hareshbhai Ratilal Dhedhi

Change date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-15

Psc name: Ashishkumar Kantilal Ranpariya

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Ashishkumar Kantilal Ranpariya

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-15

Psc name: Yogeshkumar Sudhakardatt Mishra

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yogeshkumar Sudhakardatt Mishra

Appointment date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-15

Psc name: Mr Hareshbhai Ratilal Dhedhi

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUDITH'S HOME HELP LTD

HILL HOUSE COTTAGE TUNLEY,CIRENCESTER,GL7 6LP

Number:11891192
Status:ACTIVE
Category:Private Limited Company

KITCHENER CARS (COACHWORKS) LIMITED

8 DOUGLAS STREET,HAMILTLON,ML3 0BP

Number:SC348506
Status:ACTIVE
Category:Private Limited Company

LEE WOR FLOORING LIMITED

2 TUDOR WAY,WALTHAM ABBEY,EN9 1PX

Number:10795833
Status:ACTIVE
Category:Private Limited Company

MULGRAVE ROAD FREEHOLD LIMITED

1 SOUTH PARADE,WALLINGTON,SM6 9AJ

Number:06952479
Status:ACTIVE
Category:Private Limited Company

RS BI CONSULTANCY LTD

224C CAMDEN ROAD,LONDON,NW1 9HG

Number:07991097
Status:ACTIVE
Category:Private Limited Company

STRETCHFX LIMITED

OAKLANDS,WINDLESHAM,GU20 6PD

Number:07673117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source